Entity Name: | HELPING HANDS FOR THE POOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jun 1989 (36 years ago) |
Date of dissolution: | 19 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2020 (5 years ago) |
Document Number: | N32668 |
FEI/EIN Number |
650125745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %COLLEEN LAM, 7461 SW 129 AVE, MIAMI, FL, 33183 |
Mail Address: | %COLLEEN LAM, 7461 SW 129 AVE, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAM, COLLEEN | President | 7461 SW 129TH AVENUE, MIAMI, FL |
LAM, ALEX | Secretary | 7461 SW 129TH AVENUE, MIAMI, FL |
LAM, ALEX | Treasurer | 7461 SW 129TH AVENUE, MIAMI, FL |
AHKIM, ALOMA | Vice President | 14613 KENDALE LAKES BLVD, MIAMI, FL |
AHKIM, ALOMA | Director | 14613 KENDALE LAKES BLVD, MIAMI, FL |
LAM, COLLEEN | Agent | 7461 SW 129 AVE, MIAMI, FL, 33183 |
Lam Alex | Director | 7461 SW 129TH AVENUE, MIAMI, FL, 33183 |
LAM, COLLEEN | Director | 7461 SW 129TH AVENUE, MIAMI, FL |
LAM, ALEX | Vice President | 7461 SW 129TH AVENUE, MIAMI, FL |
Lord, William | Vice President | 22657 Royal Crown Terr., East, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-03-31 | %COLLEEN LAM, 7461 SW 129 AVE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 1993-03-31 | %COLLEEN LAM, 7461 SW 129 AVE, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-03-31 | 7461 SW 129 AVE, MIAMI, FL 33183 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-19 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State